Burnhouse Road, Auldhouse
East Kilbride
G75 9DT
Scotland
Director Name | David Robertson Wylie Marshall |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1989(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 June 1992) |
Role | Contractor |
Correspondence Address | 429 Kings Park Avenue Rutherglen Glasgow Lanarkshire G73 2AS Scotland |
Director Name | John Ramage Marshall |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1989(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 June 1992) |
Role | Contractor |
Correspondence Address | 54 Kingslynn Drive Glasgow Lanarkshire G44 4JA Scotland |
Secretary Name | John Ramage Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1989(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 December 1992) |
Role | Company Director |
Correspondence Address | 54 Kingslynn Drive Glasgow Lanarkshire G44 4JA Scotland |
Director Name | Denise Marshall |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(16 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 21 December 2004) |
Role | Secretary |
Correspondence Address | 1 Ocean Place Waykiki Rockingham 6169 |
Director Name | Douglas John Marshall |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 December 1997) |
Role | Contractor |
Correspondence Address | 21 Gordon Road Netherlee Glasgow Lanarkshire G44 3TP Scotland |
Secretary Name | Denise Barbour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 December 1995) |
Role | Company Director |
Correspondence Address | 1 Ocean Place Waykiki Rockingham 6169 |
Secretary Name | David Robertson Wylie Marshall Jnr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(19 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 21 December 2004) |
Role | Company Director |
Correspondence Address | 2 Park Drive Thorntonhall Glasgow G74 5AS Scotland |
Secretary Name | Mary John Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(28 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 23 November 2018) |
Role | Company Director |
Correspondence Address | 429 Kings Park Avenue Rutherglen Glasgow Lanarkshire G73 2AS Scotland |
Telephone | 0141 6475680 |
---|---|
Telephone region | Glasgow |
Registered Address | Unit 1 99 Jessie Street Glasgow Lanarkshire G42 0PG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | 2 other UK companies use this postal address |
1.6k at £1 | D. Marshall Enterprises LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,512,692 |
Cash | £234,185 |
Current Liabilities | £216,009 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 2 weeks from now) |
13 November 1997 | Delivered on: 18 November 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
8 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
---|---|
21 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
30 May 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
25 April 2019 | Termination of appointment of Mary John Marshall as a secretary on 23 November 2018 (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
4 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
21 April 2016 | Satisfaction of charge 1 in full (1 page) |
21 April 2016 | Satisfaction of charge 1 in full (1 page) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
17 February 2014 | Registered office address changed from Unit 1 Jessie Street Glasgow Lanarkshire G42 0PG Scotland on 17 February 2014 (1 page) |
17 February 2014 | Registered office address changed from Unit 1 Jessie Street Glasgow Lanarkshire G42 0PG Scotland on 17 February 2014 (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Amended accounts made up to 31 March 2012 (6 pages) |
4 March 2013 | Amended accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 November 2012 | Registered office address changed from Clydeside Road Rutherglen Glasgow G73 1SY on 22 November 2012 (1 page) |
22 November 2012 | Registered office address changed from Clydeside Road Rutherglen Glasgow G73 1SY on 22 November 2012 (1 page) |
20 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Previous accounting period extended from 28 February 2012 to 31 March 2012 (3 pages) |
13 June 2012 | Previous accounting period extended from 28 February 2012 to 31 March 2012 (3 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
29 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Previous accounting period shortened from 31 May 2011 to 28 February 2011 (3 pages) |
27 April 2011 | Previous accounting period shortened from 31 May 2011 to 28 February 2011 (3 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
26 May 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
20 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Director's details changed for David Robertson Wylie Marshall Jnr on 20 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Director's details changed for David Robertson Wylie Marshall Jnr on 20 November 2009 (2 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
28 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
6 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
6 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
13 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Return made up to 18/10/06; full list of members (2 pages) |
13 November 2006 | Return made up to 18/10/06; full list of members (2 pages) |
13 November 2006 | Director's particulars changed (1 page) |
14 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
22 December 2005 | Return made up to 18/10/05; full list of members (2 pages) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | Return made up to 18/10/05; full list of members (2 pages) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | New secretary appointed (2 pages) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | New secretary appointed (2 pages) |
16 February 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
16 February 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
15 February 2005 | £ ic 3134/1567 14/01/05 £ sr 1567@1=1567 (1 page) |
15 February 2005 | £ ic 3134/1567 14/01/05 £ sr 1567@1=1567 (1 page) |
29 November 2004 | Return made up to 18/10/04; full list of members (7 pages) |
29 November 2004 | Return made up to 18/10/04; full list of members (7 pages) |
27 November 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
27 November 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
10 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
10 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
2 November 2002 | Return made up to 18/10/02; full list of members (7 pages) |
2 November 2002 | Return made up to 18/10/02; full list of members (7 pages) |
29 October 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
29 October 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
14 February 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
14 February 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
24 October 2001 | Return made up to 18/10/01; full list of members (6 pages) |
24 October 2001 | Return made up to 18/10/01; full list of members (6 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
24 November 2000 | Return made up to 18/10/00; full list of members
|
24 November 2000 | Return made up to 18/10/00; full list of members
|
31 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
2 November 1999 | Return made up to 18/10/99; full list of members (6 pages) |
2 November 1999 | Return made up to 18/10/99; full list of members (6 pages) |
1 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
1 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
30 December 1998 | Return made up to 18/10/98; full list of members
|
30 December 1998 | Return made up to 18/10/98; full list of members
|
1 April 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
30 December 1997 | £ ic 4701/3134 02/12/97 £ sr 1567@1=1567 (1 page) |
30 December 1997 | Cert copy agreement-buy shares (6 pages) |
30 December 1997 | Resolutions
|
30 December 1997 | Cert copy agreement-buy shares (6 pages) |
30 December 1997 | £ ic 4701/3134 02/12/97 £ sr 1567@1=1567 (1 page) |
19 December 1997 | Resolutions
|
18 November 1997 | Partic of mort/charge * (6 pages) |
18 November 1997 | Partic of mort/charge * (6 pages) |
16 November 1997 | Return made up to 18/10/97; no change of members
|
16 November 1997 | Return made up to 18/10/97; no change of members
|
16 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
13 February 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
18 November 1996 | Return made up to 18/10/96; no change of members (4 pages) |
18 November 1996 | Return made up to 18/10/96; no change of members (4 pages) |
29 December 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
29 December 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
18 December 1995 | Return made up to 18/10/95; full list of members
|
18 December 1995 | Return made up to 18/10/95; full list of members
|
9 June 1992 | Resolutions
|
9 June 1992 | Resolutions
|
14 January 1976 | Incorporation (11 pages) |
14 January 1976 | Incorporation (11 pages) |